KEY HOUSE PROJECT

C/O Bdo Llp C/O Bdo Llp, 29 Wellington Street, LS1 4DL, Leeds
StatusDISSOLVED
Company No.02300872
Category
Incorporated29 Sep 1988
Age35 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution09 Sep 2021
Years2 years, 8 months, 22 days

SUMMARY

KEY HOUSE PROJECT is an dissolved with number 02300872. It was incorporated 35 years, 8 months, 2 days ago, on 29 September 1988 and it was dissolved 2 years, 8 months, 22 days ago, on 09 September 2021. The company address is C/O Bdo Llp C/O Bdo Llp, 29 Wellington Street, LS1 4DL, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 09 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 21 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Aug 2020

Action Date: 26 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2019

Action Date: 26 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2018

Action Date: 26 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 27 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

New address: C/O Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL

Old address: C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU

Change date: 2017-04-19

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Feb 2017

Action Date: 21 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-12-21

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 12 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B/2.15B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 31 Aug 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 11 Aug 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

New address: C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU

Change date: 2016-07-07

Old address: 130 North Street Keighley West Yorkshire BD21 3AD

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 04 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jackqueline Hauxwell

Appointment date: 2016-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-30

Officer name: Graham Nicholas Mynott

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023008720002

Charge creation date: 2015-12-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 29 Jun 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 29 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 19 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 28 May 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lionel Edward Lockley

Change date: 2015-03-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023008720001

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Agate

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-04

Officer name: Mr Andrew Gray

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olivia Agate

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Smith

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Benstead

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Laughlin

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Elizabeth Evans

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Josephine Laura Nixon

Documents

View document PDF

Accounts amended with accounts type full

Date: 03 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AAMD

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Shirley Sample

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Laughlin

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Zafar Ali

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Mr Terry Benstead

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Gray

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lionel Edward Lockley

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alan Smith

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Ward

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Rye

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kaneez Akhtar

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr terry benstead

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed ms lindsay ward

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jean nelson

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/09/08

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director george done

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mollie naylor

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/09/07

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/09/06

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/09/05

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/09/04

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/09/03

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/09/02

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/09/01

Documents

View document PDF


Some Companies

CURED LIMITED

47 PRESTON STREET,BRIGHTON,BN1 2HP

Number:08614014
Status:ACTIVE
Category:Private Limited Company

DISCOUNT APPLIANCES LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:11630676
Status:ACTIVE
Category:Private Limited Company

DRL RAIL SERVICES LIMITED

C/O NOKES & CO. SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:11786642
Status:ACTIVE
Category:Private Limited Company

FRESH START COMMUNITY PROJECTS LTD

CHURCH OF THE NAZARENE ALBION STREET,LEEDS,LS27 9BX

Number:11695532
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JC BRENNAN CONSULTANCY LTD

STONE COTTAGE,HASLEMERE,GU27 1EL

Number:08481462
Status:ACTIVE
Category:Private Limited Company

MARGAUX UK FINANCE LIMITED

1 WORLD BUSINESS CENTRE NEWALL ROAD,LONDON,TW6 2AS

Number:11675096
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source